UKBizDB.co.uk

FAIRFIELD ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairfield Estate Agents Limited. The company was founded 28 years ago and was given the registration number 03178731. The firm's registered office is in HARROW. You can find them at 3rd Floor, 166 College Road, Harrow, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FAIRFIELD ESTATE AGENTS LIMITED
Company Number:03178731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3rd Floor, 166 College Road, Harrow, Middlesex, United Kingdom, HA1 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Secretary28 March 1996Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director28 March 1996Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director17 May 2004Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director10 April 2017Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director03 October 2018Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director10 April 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 March 1996Active
33 Eastfield Avenue, Watford, WD2 4HH

Director28 March 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 March 1996Active

People with Significant Control

Mr Justin Elvins
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Angela Finn
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Address

Change registered office address company with date old address new address.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Capital

Capital allotment shares.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.